Company NameTank Storage Forum Limited
Company StatusDissolved
Company Number06890015
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameGlobal Transport Forum Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Edward Benyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Easyfairs Uk Ltd, Regal House London Road
Twickenham
TW1 3QS
Secretary NameMr Robert Keogh
StatusClosed
Appointed24 October 2016(7 years, 6 months after company formation)
Appointment Duration1 year (closed 07 November 2017)
RoleCompany Director
Correspondence AddressC/O Easyfairs Uk Ltd, Regal House London Road
Twickenham
TW1 3QS
Director NameMr Edward Piers Alexander Bearne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Easyfairs Uk Ltd, Regal House London Road
Twickenham
TW1 3QS
Director NameMr Alexander James Williamson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose Cottage Gardens
89 Walsworth Road
Hitchin
Hertfordshire
SG4 9FG
Director NameMs Rebecca Promitzer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2010(11 months, 1 week after company formation)
Appointment Duration5 years (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Easyfairs Uk Ltd, Regal House London Road
Twickenham
TW1 3QS
Secretary NameMr Alexander Gerrard
StatusResigned
Appointed09 April 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2016)
RoleCompany Director
Correspondence Address5 Psalter Lane
Sheffield
S11 8YL
Secretary NameCollingwood Technology Ltd (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence Address36 Collingwood Avenue
Ground Floor
London
N10 3ED
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2009(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2015)
Correspondence Address1st Floor 7-10 Chandos Street
London
W1G 9DQ

Contact

Websiteglobaltransportforum.com

Location

Registered AddressC/O Easyfairs Uk Ltd, Regal House
London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

319 at £1Easy Fairs Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,774
Cash£86,777
Current Liabilities£403,660

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

1 September 2009Delivered on: 4 September 2009
Satisfied on: 7 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
24 October 2016Termination of appointment of Alexander Gerrard as a secretary on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Alexander Gerrard as a secretary on 24 October 2016 (1 page)
24 October 2016Appointment of Mr Robert Keogh as a secretary on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Robert Keogh as a secretary on 24 October 2016 (2 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 319
(6 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 319
(6 pages)
30 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
30 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
27 June 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
27 June 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 319
(5 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 319
(5 pages)
14 April 2015Solvency Statement dated 05/12/14 (1 page)
14 April 2015Resolutions
  • RES13 ‐ Share premium account cancelled 05/12/2014
(2 pages)
14 April 2015Statement of capital on 14 April 2015
  • GBP 298
(4 pages)
14 April 2015Solvency Statement dated 05/12/14 (1 page)
14 April 2015Statement by Directors (1 page)
14 April 2015Statement of capital on 14 April 2015
  • GBP 298
(4 pages)
14 April 2015Statement by Directors (1 page)
13 April 2015Termination of appointment of Alexander James Williamson as a director on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Matthew Edward Benyon as a director on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of Mortimer Registrars Limited as a secretary on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Rebecca Promitzer as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Mortimer Registrars Limited as a secretary on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Alexander Gerrard as a secretary on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of Alexander James Williamson as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Edward Piers Alexander Bearne as a director on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Matthew Edward Benyon as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Mr Alexander Gerrard as a secretary on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of Edward Piers Alexander Bearne as a director on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Alexander Gerrard as a secretary on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of Edward Piers Alexander Bearne as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Alexander James Williamson as a director on 9 April 2015 (1 page)
13 April 2015Appointment of Mr Matthew Edward Benyon as a director on 9 April 2015 (2 pages)
13 April 2015Termination of appointment of Rebecca Promitzer as a director on 9 April 2015 (1 page)
13 April 2015Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ to C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Rebecca Promitzer as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Mortimer Registrars Limited as a secretary on 9 April 2015 (1 page)
13 April 2015Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ to C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS on 13 April 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Satisfaction of charge 1 in full (1 page)
7 April 2015Satisfaction of charge 1 in full (1 page)
27 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 319
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 319
(4 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Company name changed global transport forum LTD\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-22
(2 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Company name changed global transport forum LTD\certificate issued on 05/08/14 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 298
(7 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 298
(7 pages)
7 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 23/01/2014
(7 pages)
7 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 23/01/2014
(7 pages)
11 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 287
  • ANNOTATION A second filed SH01 was registered on 07/03/2014
(6 pages)
11 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 287
  • ANNOTATION A second filed SH01 was registered on 07/03/2014
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
20 June 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 64
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 64
(4 pages)
20 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (16 pages)
24 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (16 pages)
15 May 2012Director's details changed for Ms Rebecca Promitzer on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Ms Rebecca Promitzer on 14 May 2012 (2 pages)
22 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 284
(5 pages)
22 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 284
(5 pages)
21 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 281
(4 pages)
21 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 281
(4 pages)
2 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 281
(4 pages)
2 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 281
(4 pages)
23 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 270.00
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 270.00
(4 pages)
3 August 2011Director's details changed for Alexander James Williamson on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Alexander James Williamson on 29 July 2011 (2 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Appointment of Ms Rebecca Promitzer as a director (2 pages)
3 September 2010Appointment of Ms Rebecca Promitzer as a director (2 pages)
14 May 2010Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Alexander James Williamson on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Alexander James Williamson on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Alexander James Williamson on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 December 2009Termination of appointment of Collingwood Technology Ltd as a secretary (1 page)
1 December 2009Termination of appointment of Collingwood Technology Ltd as a secretary (1 page)
13 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 244
(4 pages)
13 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 244
(4 pages)
13 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 244
(4 pages)
6 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 226
(4 pages)
6 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 226
(4 pages)
6 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 226
(4 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 September 2009Ad 23/09/09\gbp si 38@1=38\gbp ic 145/183\ (2 pages)
28 September 2009Ad 23/09/09\gbp si 38@1=38\gbp ic 145/183\ (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 July 2009Memorandum and Articles of Association (24 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2009Memorandum and Articles of Association (24 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
7 July 2009Nc inc already adjusted 02/07/09 (1 page)
7 July 2009Ad 02/07/09\gbp si 65@1=65\gbp ic 80/145\ (2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
7 July 2009Director appointed alexander james williamson (2 pages)
7 July 2009Nc inc already adjusted 02/07/09 (1 page)
7 July 2009Director appointed alexander james williamson (2 pages)
7 July 2009Ad 02/07/09\gbp si 65@1=65\gbp ic 80/145\ (2 pages)
9 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
9 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
18 May 2009Secretary appointed mortimer registrars LIMITED (2 pages)
18 May 2009Resolutions
  • RES13 ‐ Appt secretary 11/05/2009
(1 page)
18 May 2009Secretary appointed mortimer registrars LIMITED (2 pages)
18 May 2009Resolutions
  • RES13 ‐ Ro change 11/05/2009
(1 page)
18 May 2009Registered office changed on 18/05/2009 from 36 collingwood avenue ground floor london N10 3ED united kingdom (1 page)
18 May 2009Registered office changed on 18/05/2009 from 36 collingwood avenue ground floor london N10 3ED united kingdom (1 page)
18 May 2009Resolutions
  • RES13 ‐ Appt secretary 11/05/2009
(1 page)
18 May 2009Resolutions
  • RES13 ‐ Ro change 11/05/2009
(1 page)
28 April 2009Incorporation (14 pages)
28 April 2009Incorporation (14 pages)